logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Craig, Thomas Kirk

    Related profiles found in government register
  • Craig, Thomas Kirk
    British accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

      IIF 1
  • Craig, Thomas Kirk
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

      IIF 2 IIF 3 IIF 4
    • icon of address Sgu Hq, The Dukes, St. Andrews, Fife, KY16 8NX

      IIF 6
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 7
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 8
    • icon of address Accord Hospice, Hawkhead Road, Paisley, PA2 7BL

      IIF 9
    • icon of address 95 Wright Street, Renfrew, Renfrewshire, PA4 8AN

      IIF 10
  • Craig, Thomas Kirk
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

      IIF 11 IIF 12 IIF 13
    • icon of address 226, St Vincent Street, Glasgow, G2 5RQ, Scotland

      IIF 15
    • icon of address 2-8, Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham, NG15 0DQ, United Kingdom

      IIF 16
  • Craig, Thomas Kirk
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst, Montrose Terrace, Bridge Of Weir, PA11 3DH, United Kingdom

      IIF 17
  • Craig, Thomas Kirk
    British man consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

      IIF 18
  • Craig, Thomas Kirk
    British management consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amherst Montrose Terrace, Bridge Of Weir, PA11 3DH

      IIF 19 IIF 20 IIF 21
    • icon of address Amherst, Montrose Terrace, Bridge Of Weir, Scotland

      IIF 22
  • Craig, Thomas Kirk
    British accountant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Bto Solicitors Llp, 48, St. Vincent Street, Glasgow, G2 5HS, United Kingdom

      IIF 23
  • Craig, Thomas Kirk
    British chairman born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham, NG15 0DQ

      IIF 24
    • icon of address 2-8, Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire, NG15 0DQ

      IIF 25
    • icon of address Unit 2, Hazelford Way, Newstead Village, Nottingham, NG15 0DQ, England

      IIF 26
  • Craig, Thomas Kirk
    British chartered accountant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 27
    • icon of address Red Maple, Well Road, Kilbarchan, Johnstone, Renfrewshire, PA10 2LZ, Scotland

      IIF 28
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 29
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, ML1 5UH, Scotland

      IIF 30
  • Craig, Thomas Kirk
    British director born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, G31 1JF, Scotland

      IIF 31
  • Craig, Thomas Kirk
    British none born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, C/o Davidson Chalmers Stewart, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 32
  • Mr Thomas Kirk Craig
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow, G2 5RQ

      IIF 33
    • icon of address 95 Wright Street, Renfrew, Renfrewshire, PA4 8AN

      IIF 34
  • Craig, Thomas Kirk
    British

    Registered addresses and corresponding companies
  • Craig, Thomas Kirk
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Amherst, Montrose Terrace, Bridge Of Weir, Scotland

      IIF 39
  • Craig, Thomas Kirk

    Registered addresses and corresponding companies
    • icon of address Amherst, Montrose Terrace, Bridge Of Weir, PA11 3DH, United Kingdom

      IIF 40
    • icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    BKF NINETY-ONE LIMITED - 2014-07-29
    icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,667,511 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    3,390,031 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address C/o Bto Solicitors Llp, 48, St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 5
    HOUSTON CO-PACK LIMITED - 2010-04-09
    SMITH PACKAGING SERVICES LIMITED - 2005-07-01
    BLP 977 LIMITED - 1997-06-18
    icon of address 95 Wright Street, Renfrew, Renfrewshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,083,907 GBP2024-12-31
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Stirling House C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-20
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address C/o Craig Corporate Limited, 226 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-05-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address Unit 2 Hazelford Way, Newstead Village, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    94,966 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Wellpark Enterprise Centre, 120 Sydney Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,467 GBP2024-02-29
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 31 - Director → ME
Ceased 24
  • 1
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2014-01-31
    IIF 5 - Director → ME
    icon of calendar 2001-08-16 ~ 2014-07-01
    IIF 38 - Secretary → ME
  • 2
    @SIPP PLC - 2015-02-12
    icon of address 6th Floor, Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,722,711 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2014-01-23
    IIF 3 - Director → ME
    icon of calendar 2001-09-26 ~ 2014-07-01
    IIF 36 - Secretary → ME
  • 3
    @SSAS LTD. - 2013-01-09
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-01 ~ 2015-01-23
    IIF 7 - Director → ME
    icon of calendar 2012-04-01 ~ 2015-02-18
    IIF 41 - Secretary → ME
  • 4
    @SSAS (PENSION TRUSTEES) LTD - 2013-01-09
    icon of address 6th Floor Mercantile Building, 53 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2012-10-08 ~ 2015-02-18
    IIF 17 - Director → ME
    icon of calendar 2012-10-08 ~ 2015-02-18
    IIF 40 - Secretary → ME
  • 5
    icon of address Accord Hospice, Morton Avenue, Paisley, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2015-06-24
    IIF 9 - Director → ME
  • 6
    icon of address Unit 30 Shairps Business Park, Houston Road, Livingston, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,794 GBP2021-09-30
    Officer
    icon of calendar 2019-10-31 ~ 2022-12-12
    IIF 27 - Director → ME
  • 7
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-10 ~ 1997-06-10
    IIF 14 - Director → ME
  • 8
    LOTHIAN SHELF (395) LIMITED - 2006-09-04
    icon of address Stirling House 2nd Floor, 226 St Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,610,000 GBP2024-04-30
    Officer
    icon of calendar 2006-11-17 ~ 2010-09-22
    IIF 1 - Director → ME
  • 9
    CRAIG CORPORATE MANAGEMENT LIMITED - 2003-08-08
    icon of address Stirling House, 2nd Floor, 226 St Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,066 GBP2024-04-30
    Officer
    icon of calendar ~ 2018-04-30
    IIF 28 - Director → ME
  • 10
    MM&S (2959) LIMITED - 2003-09-10
    icon of address One, Fleet Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-08-11 ~ 2018-04-30
    IIF 8 - Director → ME
  • 11
    icon of address The Clubhouse, Golf Road, Bishopton, Renfrewshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2008-01-21
    IIF 4 - Director → ME
  • 12
    icon of address 226 St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,791,882 GBP2024-04-30
    Officer
    icon of calendar 2010-09-22 ~ 2018-04-30
    IIF 15 - Director → ME
  • 13
    WRAP FILM HOLDINGS LIMITED - 2007-12-07
    WRAP FILM HOLDINGS LIMITED - 2007-11-28
    MACROCOM (303) LIMITED - 1997-04-29
    icon of address 26 Netherhall Road, Netherton Industrial Est, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-05 ~ 1997-06-10
    IIF 18 - Director → ME
  • 14
    BENEDETTI INTERNATIONAL LIMITED - 1997-08-04
    MACROCOM (323) LIMITED - 1996-07-10
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,386,053 GBP2023-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1997-07-09
    IIF 13 - Director → ME
    icon of calendar 1996-08-21 ~ 1997-07-09
    IIF 35 - Secretary → ME
  • 15
    FIRST AID TRAINING COURSES UK LIMITED - 2013-12-20
    WALLACE CAMERON TRAINING DIVISION LIMITED - 2013-05-29
    WALLACE CAMERON GROUP LIMITED - 2013-04-19
    MACROCOM (202) LIMITED - 1994-02-01
    icon of address 2.2 1 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -413,131 GBP2023-12-31
    Officer
    icon of calendar 1996-10-05 ~ 1997-06-10
    IIF 21 - Director → ME
  • 16
    WINDENSE LIMITED - 2014-12-09
    icon of address 79-109 Glasgow Road Glasgow Road, Blantyre, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -152,221 GBP2023-10-29
    Officer
    icon of calendar 2016-06-22 ~ 2020-05-08
    IIF 32 - Director → ME
  • 17
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-10 ~ 1997-06-10
    IIF 12 - Director → ME
  • 18
    PENDIGO DISPOSABLES LIMITED - 1996-08-28
    WISHUPPER LIMITED - 1987-07-08
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1997-06-10
    IIF 11 - Director → ME
  • 19
    WRAP FILM SYSTEMS LIMITED - 2018-01-02
    icon of address 45 Hortonwood, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-05 ~ 1997-06-10
    IIF 20 - Director → ME
  • 20
    JGT MARKETING SERVICES LIMITED - 1995-12-29
    CRAIGTON PACKAGING LIMITED - 1990-07-19
    FORTUNA TRADING LIMITED - 1989-08-22
    icon of address Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-05 ~ 1997-06-10
    IIF 19 - Director → ME
    icon of calendar 1997-02-03 ~ 1997-06-10
    IIF 37 - Secretary → ME
  • 21
    icon of address Unit 28 Shairps Business Park, Houstoun Road, Livingston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,866,808 GBP2024-09-30
    Officer
    icon of calendar 2017-08-18 ~ 2022-12-12
    IIF 30 - Director → ME
  • 22
    SCOTTISH GOLF LIMITED - 2004-01-20
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2011-02-24 ~ 2015-11-26
    IIF 6 - Director → ME
  • 23
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,820,861 GBP2024-09-30
    Officer
    icon of calendar 2017-08-18 ~ 2022-12-12
    IIF 29 - Director → ME
  • 24
    T F C (ENGINEERING) LIMITED - 1992-06-09
    icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,024,977 GBP2024-03-31
    Officer
    icon of calendar 1994-08-01 ~ 2010-06-30
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.